Blakley Electrics Ltd was founded on 21 October 1957 and are based in Crayford, Kent, it's status at Companies House is "Active". There are 11 directors listed as Baker, Andrew Robert, Blakley, Marion Nellie, Milton, Alan Mark, Slater, Daniel Alexander, Webb, John Alan, Arthur, Graham Leslie, Blakley, Donald Walter, Church, John Ord, Cole, Malcolm Stuart, Lay, Jeremy Mark, Rason, Greg for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Andrew Robert | 01 April 2008 | - | 1 |
BLAKLEY, Marion Nellie | N/A | - | 1 |
MILTON, Alan Mark | 01 August 2007 | - | 1 |
SLATER, Daniel Alexander | 09 December 2002 | - | 1 |
ARTHUR, Graham Leslie | 07 January 2000 | 30 November 2002 | 1 |
BLAKLEY, Donald Walter | N/A | 10 July 2012 | 1 |
CHURCH, John Ord | N/A | 08 January 2000 | 1 |
COLE, Malcolm Stuart | N/A | 31 December 1999 | 1 |
LAY, Jeremy Mark | 07 January 2000 | 01 February 2019 | 1 |
RASON, Greg | N/A | 30 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, John Alan | N/A | 31 December 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 01 May 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 26 April 2018 | |
PSC07 - N/A | 26 April 2018 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
MR04 - N/A | 25 April 2014 | |
CH03 - Change of particulars for secretary | 03 September 2013 | |
CH01 - Change of particulars for director | 03 September 2013 | |
CH03 - Change of particulars for secretary | 03 September 2013 | |
SH01 - Return of Allotment of shares | 20 August 2013 | |
SH03 - Return of purchase of own shares | 20 August 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 30 April 2013 | |
TM01 - Termination of appointment of director | 16 August 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2011 | |
SH01 - Return of Allotment of shares | 23 August 2011 | |
SH03 - Return of purchase of own shares | 23 August 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 28 April 2011 | |
CH01 - Change of particulars for director | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
SH03 - Return of purchase of own shares | 14 October 2010 | |
SH01 - Return of Allotment of shares | 06 October 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
SH03 - Return of purchase of own shares | 20 October 2009 | |
SH01 - Return of Allotment of shares | 13 October 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 08 May 2007 | |
225 - Change of Accounting Reference Date | 03 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2007 | |
287 - Change in situation or address of Registered Office | 11 October 2006 | |
363a - Annual Return | 17 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
AA - Annual Accounts | 16 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
RESOLUTIONS - N/A | 29 September 2005 | |
123 - Notice of increase in nominal capital | 29 September 2005 | |
123 - Notice of increase in nominal capital | 22 September 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 27 February 2003 | |
395 - Particulars of a mortgage or charge | 30 January 2003 | |
395 - Particulars of a mortgage or charge | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 28 April 2000 | |
288a - Notice of appointment of directors or secretaries | 28 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 January 2000 | |
363s - Annual Return | 25 May 1999 | |
AA - Annual Accounts | 17 April 1999 | |
225 - Change of Accounting Reference Date | 01 April 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 12 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
225 - Change of Accounting Reference Date | 01 July 1998 | |
363s - Annual Return | 07 May 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 01 May 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 03 May 1996 | |
AA - Annual Accounts | 13 December 1995 | |
MISC - Miscellaneous document | 06 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1995 | |
363s - Annual Return | 03 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1995 | |
AA - Annual Accounts | 15 March 1995 | |
395 - Particulars of a mortgage or charge | 07 February 1995 | |
395 - Particulars of a mortgage or charge | 07 February 1995 | |
RESOLUTIONS - N/A | 01 December 1994 | |
RESOLUTIONS - N/A | 01 December 1994 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 21 December 1993 | |
395 - Particulars of a mortgage or charge | 11 August 1993 | |
363s - Annual Return | 07 May 1993 | |
AA - Annual Accounts | 20 April 1993 | |
287 - Change in situation or address of Registered Office | 26 May 1992 | |
363b - Annual Return | 06 May 1992 | |
363(287) - N/A | 06 May 1992 | |
AA - Annual Accounts | 20 March 1992 | |
288 - N/A | 05 March 1992 | |
288 - N/A | 05 March 1992 | |
AA - Annual Accounts | 09 May 1991 | |
363a - Annual Return | 09 May 1991 | |
288 - N/A | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 10 May 1990 | |
363 - Annual Return | 28 February 1990 | |
AA - Annual Accounts | 28 February 1990 | |
395 - Particulars of a mortgage or charge | 11 August 1989 | |
395 - Particulars of a mortgage or charge | 10 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1989 | |
AA - Annual Accounts | 05 April 1989 | |
363 - Annual Return | 05 April 1989 | |
395 - Particulars of a mortgage or charge | 02 December 1988 | |
363 - Annual Return | 21 July 1988 | |
AA - Annual Accounts | 29 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 December 1987 | |
287 - Change in situation or address of Registered Office | 11 November 1987 | |
363 - Annual Return | 30 March 1987 | |
AA - Annual Accounts | 19 March 1987 | |
363 - Annual Return | 05 November 1986 | |
288 - N/A | 10 October 1986 | |
287 - Change in situation or address of Registered Office | 10 October 1986 | |
AA - Annual Accounts | 21 May 1986 | |
123 - Notice of increase in nominal capital | 14 February 1961 | |
PUC 2 - N/A | 13 February 1958 | |
NEWINC - New incorporation documents | 21 October 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 April 2006 | Outstanding |
N/A |
Legal charge | 25 November 2005 | Fully Satisfied |
N/A |
Legal charge | 26 October 2005 | Fully Satisfied |
N/A |
Charge of deposit | 28 January 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 January 2003 | Fully Satisfied |
N/A |
Debenture | 26 January 1999 | Outstanding |
N/A |
Legal mortgage | 30 January 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 30 January 1995 | Fully Satisfied |
N/A |
Legal charge | 02 August 1993 | Fully Satisfied |
N/A |
Legal charge | 30 April 1990 | Fully Satisfied |
N/A |
Legal charge | 01 August 1989 | Fully Satisfied |
N/A |
Legal charge | 01 August 1989 | Fully Satisfied |
N/A |
Debenture | 25 November 1988 | Fully Satisfied |
N/A |
Legal charge | 19 June 1985 | Fully Satisfied |
N/A |
Legal charge | 22 September 1982 | Fully Satisfied |
N/A |
Charge | 22 September 1982 | Fully Satisfied |
N/A |